THREE PILLARS MICRO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Registered office address changed from 9 Crown Green Shorne Gravesend DA12 3DT England to 25 (Basement) Wrotham Road Gravesend Kent DA11 0PA on 2025-05-30

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-06-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Amended micro company accounts made up to 2019-06-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

08/09/238 September 2023 Micro company accounts made up to 2023-06-30

View Document

01/07/231 July 2023 Director's details changed for Mr Kevin William Taylor on 2023-07-01

View Document

01/07/231 July 2023 Registered office address changed from Unit 50 Waterham Business Park Highstreet Road Hernhill Faversham ME13 9EJ England to 9 Crown Green Shorne Gravesend DA12 3DT on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-06-30

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-10-10 with no updates

View Document

13/01/2313 January 2023 Compulsory strike-off action has been suspended

View Document

13/01/2313 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-10-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/01/207 January 2020 DISS40 (DISS40(SOAD))

View Document

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/10/1810 October 2018 COMPANY NAME CHANGED BRIDGELINE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 10/10/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM FERNHILLS HOUSE TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR KEVIN WILLIAM TAYLOR

View Document

26/09/1826 September 2018 Registered office address changed from , Fernhills House Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom to Unit 50 Waterham Business Park Highstreet Road Hernhill Faversham ME13 9EJ on 2018-09-26

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR BRIAN RONALD WALMSLEY

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR LISA ASPINALL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/06/1730 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company